About

Registered Number: 07366874
Date of Incorporation: 06/09/2010 (13 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 11/02/2020 (4 years and 3 months ago)
Registered Address: 300 Reddish Road, Stockport, Cheshire, SK5 7EW,

 

Having been setup in 2010, Ward 8 Ltd have registered office in Stockport, Cheshire, it's status is listed as "Dissolved". The organisation has 6 directors listed as Owusu-achiaw, Jude, Wildish, Deborah Louise, Woods, David Stuart, Brien, Richard Christopher, Chislett, Jennifer Naomi, Lightfoot, Richard James in the Companies House registry. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
OWUSU-ACHIAW, Jude 06 September 2010 - 1
WILDISH, Deborah Louise 14 August 2012 - 1
WOODS, David Stuart 06 September 2010 - 1
BRIEN, Richard Christopher 14 August 2012 13 September 2012 1
CHISLETT, Jennifer Naomi 10 October 2012 22 November 2012 1
LIGHTFOOT, Richard James 06 September 2010 14 August 2012 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 11 February 2020
GAZ1 - First notification of strike-off action in London Gazette 26 November 2019
AA - Annual Accounts 20 May 2019
CS01 - N/A 25 September 2018
AA - Annual Accounts 12 April 2018
CS01 - N/A 07 November 2017
AA - Annual Accounts 09 April 2017
CS01 - N/A 19 September 2016
AA - Annual Accounts 22 June 2016
CH01 - Change of particulars for director 13 May 2016
CH01 - Change of particulars for director 13 May 2016
AD01 - Change of registered office address 11 April 2016
AR01 - Annual Return 28 September 2015
AA - Annual Accounts 30 March 2015
AR01 - Annual Return 02 October 2014
AA - Annual Accounts 12 May 2014
AR01 - Annual Return 28 October 2013
AA - Annual Accounts 13 June 2013
AP01 - Appointment of director 22 November 2012
TM01 - Termination of appointment of director 22 November 2012
AP01 - Appointment of director 10 October 2012
AR01 - Annual Return 13 September 2012
TM01 - Termination of appointment of director 13 September 2012
TM01 - Termination of appointment of director 13 September 2012
AP01 - Appointment of director 15 August 2012
AP01 - Appointment of director 15 August 2012
TM01 - Termination of appointment of director 14 August 2012
AA - Annual Accounts 25 June 2012
AR01 - Annual Return 27 October 2011
NEWINC - New incorporation documents 06 September 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.